Advanced company searchLink opens in new window

THURLEIGH PARTNERSHIP LIMITED

Company number 08731796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2024 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
01 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
03 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
03 Aug 2020 AD01 Registered office address changed from Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 3 August 2020
24 Jul 2020 AD01 Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to Sterling Ford,Centurian Court 83 Camp Road St. Albans Herts AL1 5JN on 24 July 2020
17 Jul 2020 LIQ01 Declaration of solvency
17 Jul 2020 600 Appointment of a voluntary liquidator
17 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
22 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ England to 168 Shoreditch High Street 4th Floor London E1 6HU on 2 September 2019
03 Apr 2019 CH01 Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019
02 Apr 2019 AP01 Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
02 Apr 2019 TM01 Termination of appointment of Michael Howard Goldstein as a director on 25 March 2019
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 6 October 2018 with updates
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 28 February 2018
23 Jun 2018 AP01 Appointment of Mr Michael Howard Goldstein as a director on 4 June 2018
12 Jun 2018 AP01 Appointment of Mr Paul George Milner as a director on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from 78 York Street Westminster London W1H 1DP to 32-38 Scrutton Street London EC2A 4RQ on 4 June 2018
03 Apr 2018 TM01 Termination of appointment of Andrew Robert Nissim as a director on 31 March 2018